Advanced company searchLink opens in new window

COYS OF LONDON AUTOMOBILES LIMITED

Company number 12687046

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2023 AA Micro company accounts made up to 31 December 2022
20 Dec 2023 TM01 Termination of appointment of Luca Pieredolo Colombo as a director on 31 August 2023
20 Dec 2023 AP01 Appointment of Federico Gottsche-Bebert as a director on 31 August 2023
22 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 19 June 2022
20 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
19 Apr 2023 TM01 Termination of appointment of Richard Antony Calleri as a director on 17 April 2023
18 Apr 2023 PSC05 Change of details for Hangar 136 Limited as a person with significant control on 18 April 2023
05 Apr 2023 AD01 Registered office address changed from 35 Dover Street London W1S 4NQ United Kingdom to 138 Southern Avenue, Command Works Bicester Heritage Bicester OX27 8FY on 5 April 2023
23 Dec 2022 AA Micro company accounts made up to 31 December 2021
12 Jul 2022 AA Micro company accounts made up to 30 June 2021
20 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 22/06/2023
21 Jan 2022 AD01 Registered office address changed from Manor Court Lower Mortlake Road Richmond TW9 2LL United Kingdom to 35 Dover Street London W1S 4NQ on 21 January 2022
25 Oct 2021 PSC05 Change of details for Historic Brands Limited as a person with significant control on 25 October 2021
22 Oct 2021 SH01 Statement of capital following an allotment of shares on 24 September 2021
  • GBP 4
13 Jul 2021 SH01 Statement of capital following an allotment of shares on 29 June 2021
  • GBP 3
07 Jul 2021 AA01 Current accounting period shortened from 30 June 2022 to 31 December 2021
21 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with updates
14 Apr 2021 PSC02 Notification of Historic Brands Limited as a person with significant control on 26 March 2021
14 Apr 2021 PSC07 Cessation of Richard Antony Calleri as a person with significant control on 26 March 2021
14 Apr 2021 PSC07 Cessation of Antonio Calleri as a person with significant control on 26 March 2021
14 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2021 MA Memorandum and Articles of Association
29 Mar 2021 AP01 Appointment of Mr Luca Pieredolo Colombo as a director on 26 March 2021
29 Mar 2021 SH01 Statement of capital following an allotment of shares on 26 March 2021
  • GBP 2
20 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted